UKBizDB.co.uk

INTERMARINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intermarine Limited. The company was founded 28 years ago and was given the registration number 03200735. The firm's registered office is in SOUTHAMPTON. You can find them at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:INTERMARINE LIMITED
Company Number:03200735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom, SO50 9PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 39, Romsey Industrial Estate, Greatbridge Road, Romsey, England, SO51 0HR

Director24 May 2016Active
Gardeners Cottage, Braishfield Road, Romsey, United Kingdom, SO51 7NZ

Director03 December 2007Active
Rijksstraatweg 177, Ridderkerk, Netherlands, 2988 BD

Secretary03 June 1996Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Secretary06 June 2014Active
18 Ashurst Drive, Goring By Sea, BN12 4SW

Secretary02 October 2006Active
Fir View, Lyburn Road Hamptworth, Salisbury, SP5 2DP

Secretary04 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 May 1996Active
27 Hunters Crescent, Totton, SO40 7FA

Director01 November 1996Active
Warande 8, Heerjansdam, The Netherlands, 2995 VP

Director03 June 1996Active
R Mouzinho Albuquerque 19, Estoril, Portugal,

Director20 September 2002Active
Rua De Sao Bernardo 391 D, 1250 Lisboa, Portugal, Portugal, FOREIGN

Director01 October 1999Active
Fairways, Ovingdean Road, Ovingdean, United Kingdom, BN2 7BB

Director10 December 2014Active
Sandpits Windmill Lane, Henfield, BN5 9UW

Director02 October 2006Active
Brambletye Cottage, Threals Lane, West Chiltington, Pulborough, United Kingdom, RH20 2RF

Director01 August 2006Active
18 Ashurst Drive, Goring By Sea, BN12 4SW

Director02 October 2006Active
Meadowsweet Cottage, Houghton, Stockbridge, SO20 6LT

Director01 June 2004Active
Fir View, Lyburn Road Hamptworth, Salisbury, SP5 2DP

Director01 November 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 May 1996Active

People with Significant Control

Intermarine Enterprises Limited
Notified on:24 May 2016
Status:Active
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mackley Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-02-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.